Search icon

BROCCOLINO CORP.

Company Details

Name: BROCCOLINO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Feb 2013 (12 years ago)
Date of dissolution: 17 Sep 2024
Entity Number: 4364443
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 466 DEAN STREET, SUITE A, BROOKLYN, NY, United States, 11217

Contact Details

Phone +1 718-678-4200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BROCCOLINO CORP 401 (K) 2022 462117389 2024-01-04 BROCCOLINO CORP 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-09-01
Business code 722511
Sponsor’s telephone number 9172257392
Plan sponsor’s address 446 DEAN ST STE A, BROOKLYN, NY, 11217

Signature of

Role Plan administrator
Date 2024-01-04
Name of individual signing GIUSEPPE PIAZZOLLA
Role Employer/plan sponsor
Date 2024-01-04
Name of individual signing GIUSEPPE PIAZZOLLA
BROCCOLINO CORP 401 (K) 2022 462117389 2023-06-02 BROCCOLINO CORP 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-09-01
Business code 722511
Sponsor’s telephone number 9172257392
Plan sponsor’s address 446 DEAN ST STE A, BROOKLYN, NY, 11217

Signature of

Role Plan administrator
Date 2023-06-02
Name of individual signing GIUSEPPE PIAZZOLLA
BROCCOLINO CORP 401 (K) 2021 462117389 2022-05-25 BROCCOLINO CORP 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-09-01
Business code 722511
Sponsor’s telephone number 9172257392
Plan sponsor’s address 446 DEAN ST STE A, BROOKLYN, NY, 11217

Signature of

Role Plan administrator
Date 2022-05-25
Name of individual signing GIUSEPPE PIAZZOLLA

DOS Process Agent

Name Role Address
BROCCOLINO CORP. DOS Process Agent 466 DEAN STREET, SUITE A, BROOKLYN, NY, United States, 11217

Chief Executive Officer

Name Role Address
ANDREA PIAZZOLLA Chief Executive Officer 466 DEAN STREET, SUITE A, BROOKLYN, NY, United States, 11217

Licenses

Number Status Type Date End date
1462753-DCA Inactive Business 2013-04-17 2020-08-28

History

Start date End date Type Value
2020-10-20 2024-09-27 Address 466 DEAN STREET, SUITE A, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2020-10-20 2024-09-27 Address 466 DEAN STREET, SUITE A, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2013-02-22 2020-10-20 Address 425 MADISON AVENUE 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2013-02-22 2024-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240927000825 2024-09-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-17
201020060256 2020-10-20 BIENNIAL STATEMENT 2019-02-01
130222000935 2013-02-22 CERTIFICATE OF INCORPORATION 2013-02-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-09 No data 446 Dean St 11217, Brooklyn No data Commercial Bicycle Unit Inspections Department of Transportation The retail establishment makes deliveries by bicycle: "Yes". The company has a correct and complete register: "Yes". The business has a proper bicycle safety poster: "Yes". Properly equipped bicycle for delivery of goods: "Yes". Properly equipped bicycles: "Yes"
2019-05-20 No data 446 DEAN ST, Brooklyn, BROOKLYN, NY, 11217 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-05 No data 446 DEAN ST, Brooklyn, BROOKLYN, NY, 11217 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-05 No data 446 Dean St 11217, Brooklyn No data Commercial Bicycle Unit Inspections Department of Transportation The retail establishment makes deliveries by bicycle: "Yes". The company has a correct and complete register: "Yes". The business has a proper bicycle safety poster: "Yes". Properly equipped bicycle for delivery of goods: "Yes". Properly equipped bicycles: "Yes"
2017-03-02 No data 446 DEAN ST, Brooklyn, BROOKLYN, NY, 11217 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-06 No data 446 DEAN ST, Brooklyn, BROOKLYN, NY, 11217 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175379 SWC-CIN-INT CREDITED 2020-04-10 131.5500030517578 Sidewalk Cafe Interest for Consent Fee
3165190 SWC-CON-ONL CREDITED 2020-03-03 2016.800048828125 Sidewalk Cafe Consent Fee
3084995 RENEWAL INVOICED 2019-09-13 510 Two-Year License Fee
3084996 SWC-CON INVOICED 2019-09-13 445 Petition For Revocable Consent Fee
2998561 SWC-CON-ONL INVOICED 2019-03-06 1971.4599609375 Sidewalk Cafe Consent Fee
2799549 LL VIO INVOICED 2018-06-13 500 LL - License Violation
2753022 SWC-CON-ONL INVOICED 2018-03-01 1934.699951171875 Sidewalk Cafe Consent Fee
2666028 SWC-CON CREDITED 2017-09-14 445 Petition For Revocable Consent Fee
2666027 RENEWAL INVOICED 2017-09-14 510 Two-Year License Fee
2556743 SWC-CON-ONL INVOICED 2017-02-21 1894.9000244140625 Sidewalk Cafe Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-06-05 Pleaded Respondent operating unenclosed sidewalk cafT contrary to the conditions in the revocable consent approved by DCA 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2678877708 2020-05-01 0202 PPP 446 DEAN ST STE A, BROOKLYN, NY, 11217
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112500
Loan Approval Amount (current) 112500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11217-0001
Project Congressional District NY-10
Number of Employees 140
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113507.56
Forgiveness Paid Date 2021-03-29
4799938410 2021-02-06 0202 PPS 446 Dean St Ste A, Brooklyn, NY, 11217-2128
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161315
Loan Approval Amount (current) 161315
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11217-2128
Project Congressional District NY-10
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 162338.19
Forgiveness Paid Date 2021-10-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State